Bothwell
Lanarkshire
G71 8AF
Scotland
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2003(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Anthony Joyce |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gibliston Farmhouse Colinsburgh Leven Fife KY9 1JS Scotland |
Director Name | Martin Patrick Joyce |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Rue A St Peter Port Guernsey GY1 1QG |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ben Sayers Park North Berwick Edinburgh East Lothian EH39 5PT Scotland |
Secretary Name | Mr John James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ben Sayers Park North Berwick Edinburgh East Lothian EH39 5PT Scotland |
Secretary Name | Meriel Lucy Ann Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 21 Easter Steil Edinburgh EH10 5XE Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Telephone | 01259 722851 |
---|---|
Telephone region | Alloa |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£902,742 |
Cash | £98,323 |
Current Liabilities | £962,145 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
4 October 2007 | Delivered on: 12 October 2007 Satisfied on: 25 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23/27 rodger street, anstruther. Fully Satisfied |
---|---|
23 August 2005 | Delivered on: 27 August 2005 Satisfied on: 25 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 tron court, tullibody, alloa CLK3695. Fully Satisfied |
30 September 1998 | Delivered on: 8 October 1998 Satisfied on: 25 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
23 June 1998 | Delivered on: 2 July 1998 Satisfied on: 25 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 tron court,tullibody. Fully Satisfied |
16 February 2007 | Delivered on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
7 July 2020 | Director's details changed for Rose Gray on 23 December 2019 (2 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 May 2015 | Satisfaction of charge 5 in full (1 page) |
25 May 2015 | Satisfaction of charge 5 in full (1 page) |
22 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
1 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
9 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
9 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
30 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 October 2007 | Partic of mort/charge * (3 pages) |
12 October 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | Dec mort/charge * (2 pages) |
22 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
30 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
30 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
20 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
20 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
5 November 2004 | Registered office changed on 05/11/04 from: 20 tron court tullibody clackmannanshier FK10 2PS (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: 20 tron court tullibody clackmannanshier FK10 2PS (1 page) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 August 2004 | Return made up to 29/04/04; full list of members (7 pages) |
24 August 2004 | Return made up to 29/04/04; full list of members (7 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 October 2003 | Auditor's resignation (1 page) |
29 October 2003 | Auditor's resignation (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: po box 17227 keith house redheughs rig south gyle edinburgh lothian EH12 9DQ (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: po box 17227 keith house redheughs rig south gyle edinburgh lothian EH12 9DQ (1 page) |
12 May 2003 | Return made up to 29/04/03; full list of members
|
12 May 2003 | Return made up to 29/04/03; full list of members
|
24 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: albert dock edinburgh midlothian EH6 7DN (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: albert dock edinburgh midlothian EH6 7DN (1 page) |
5 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
5 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 May 2001 | Return made up to 29/04/01; full list of members
|
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Return made up to 29/04/01; full list of members
|
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 July 2000 | Return made up to 29/04/00; full list of members (7 pages) |
27 July 2000 | Return made up to 29/04/00; full list of members (7 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
27 May 1999 | Return made up to 29/04/99; full list of members (9 pages) |
27 May 1999 | Return made up to 29/04/99; full list of members (9 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 October 1998 | Partic of mort/charge * (5 pages) |
8 October 1998 | Partic of mort/charge * (5 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
8 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
8 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
2 July 1998 | Partic of mort/charge * (6 pages) |
2 July 1998 | Partic of mort/charge * (6 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New director appointed (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
29 April 1998 | Incorporation (17 pages) |
29 April 1998 | Incorporation (17 pages) |